About

Registered Number: 05345207
Date of Incorporation: 27/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 3 Park House Gardens, Twickenham, Middlesex, TW1 2DF

 

Triboro Pictures Uk Ltd was established in 2005, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. The companies directors are Keane, Neil Andrew, Gunther, Michael Georg.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEANE, Neil Andrew 29 May 2009 - 1
GUNTHER, Michael Georg 29 May 2009 25 February 2013 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AA - Annual Accounts 27 October 2019
CS01 - N/A 10 February 2019
AA - Annual Accounts 15 October 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 04 February 2017
AA - Annual Accounts 23 October 2016
AR01 - Annual Return 07 February 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 05 February 2014
AD01 - Change of registered office address 15 January 2014
AA - Annual Accounts 29 August 2013
TM01 - Termination of appointment of director 25 February 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 10 September 2012
AD01 - Change of registered office address 03 July 2012
AR01 - Annual Return 21 February 2012
AD01 - Change of registered office address 30 November 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 23 February 2010
AD01 - Change of registered office address 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 19 February 2010
CH03 - Change of particulars for secretary 19 February 2010
MEM/ARTS - N/A 06 June 2009
288a - Notice of appointment of directors or secretaries 01 June 2009
287 - Change in situation or address of Registered Office 01 June 2009
288a - Notice of appointment of directors or secretaries 30 May 2009
CERTNM - Change of name certificate 30 May 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 16 March 2009
AA - Annual Accounts 07 April 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 26 February 2007
363a - Annual Return 29 January 2007
AA - Annual Accounts 23 February 2006
363a - Annual Return 01 February 2006
NEWINC - New incorporation documents 27 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.